Search icon

RE PORT CHARLOTTE, INC.

Company Details

Entity Name: RE PORT CHARLOTTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 2002 (23 years ago)
Date of dissolution: 19 Nov 2008 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Nov 2008 (16 years ago)
Document Number: P02000038077
FEI/EIN Number 470859870
Address: 1035 POWERS PLACE, ALPHARETTA, GA, 30004
Mail Address: 1035 POWERS PLACE, ALPHARETTA, GA, 30004
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

DCCO

Name Role Address
WHITMAN ARNOLD M DCCO 1035 POWERS PLACE, ALPHARETTA, GA, 30004

Director

Name Role Address
SERTICK CHRISTOPHER M Director 1035 POWERS PLACE, ALPHARETTA, GA, 30004
LEARSY SERGE A Director 1650 TYSONS BLVD, STE 1600, MC LEAN, VA, 22102

President

Name Role Address
SERTICK CHRISTOPHER M President 1035 POWERS PLACE, ALPHARETTA, GA, 30004

Chief Operating Officer

Name Role Address
SERTICK CHRISTOPHER M Chief Operating Officer 1035 POWERS PLACE, ALPHARETTA, GA, 30004

Vice President

Name Role Address
LEARSY SERGE A Vice President 1650 TYSONS BLVD, STE 1600, MC LEAN, VA, 22102

Events

Event Type Filed Date Value Description
CONVERSION 2008-11-19 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L08000108336. CONVERSION NUMBER 900000091559
AMENDED AND RESTATEDARTICLES 2006-07-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-07 1035 POWERS PLACE, ALPHARETTA, GA 30004 No data
CHANGE OF MAILING ADDRESS 2006-07-07 1035 POWERS PLACE, ALPHARETTA, GA 30004 No data

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
Amended and Restated Articles 2006-07-07
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State